Search icon

PARRISH GROVE INN LLC - Florida Company Profile

Company Details

Entity Name: PARRISH GROVE INN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARRISH GROVE INN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000047685
FEI/EIN Number 270206410

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 542 DELANNOY AVE, COCOA, FL, 32922, US
Address: 536 DELANNOY AVE., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH HENRY U Managing Member 536 DELANNOY AVE., COCOA, FL, 32922
JOHNS DENISE Agent 536 DELANNOY AVE., COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006579 THE VILLAGE WINE ROOM EXPIRED 2018-01-11 2023-12-31 - 536 DELANNOY AVE, COCOA, FL, 32922
G16000052007 WINE ON THE GROVE EXPIRED 2016-05-24 2021-12-31 - 536 DELANNOY AVENUE, COCOA, FL, 32922
G16000025788 PARRISH GROVE INN LLC EXPIRED 2016-03-10 2021-12-31 - 536 DELANNOY AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 JOHNS, DENISE -
CHANGE OF MAILING ADDRESS 2016-03-11 536 DELANNOY AVE., COCOA, FL 32922 -
LC STMNT OF RA/RO CHG 2016-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 536 DELANNOY AVE., COCOA, FL 32922 -
LC AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 536 DELANNOY AVE., COCOA, FL 32922 -
PENDING REINSTATEMENT 2011-10-06 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
Reg. Agent Resignation 2016-03-22
CORLCRACHG 2016-03-11
ANNUAL REPORT 2016-02-03
LC Amendment 2015-09-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-13
REINSTATEMENT 2011-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State